Search icon

EPOCH USA, LLC - Florida Company Profile

Company Details

Entity Name: EPOCH USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPOCH USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L05000060086
FEI/EIN Number 203385891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 FORD LANE, ALLESTREE DERBY, DERBY, DE, DE22-2EX, UK
Mail Address: FRESH START TAX LLC, 3696 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRESH START TAX, LLC Agent -
EGGLETON STEVE Managing Member 3 FORD LANE, ALLESTREE, DERBY, DE, DE22-EX
CLEVELEY DAVID Managing Member 79 BELPER ROAD, DERBY, DE, DE1 3ER

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-24 - -
CHANGE OF MAILING ADDRESS 2014-08-20 3 FORD LANE, ALLESTREE DERBY, DERBY, DE DE22-2EX UK -
PENDING REINSTATEMENT 2013-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-25 3696 NORTH FEDERAL HIGHWAY, SUITE 301, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2013-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-25 3 FORD LANE, ALLESTREE DERBY, DERBY, DE DE22-2EX UK -
REGISTERED AGENT NAME CHANGED 2013-07-25 FRESH START TAX LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-08-20
REINSTATEMENT 2013-07-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-23
REINSTATEMENT 2006-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State